ANTRIM HOUSE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

ANTRIM HOUSE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07319961

Incorporation date

20/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

60 Church Road, Abbots Leigh, Bristol BS8 3QUCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2010)
dot icon03/08/2025
Registered office address changed from 14 Montrose Avenue 14 Montrose Avenue Bristol BS6 6EQ United Kingdom to 60 Church Road Abbots Leigh Bristol BS8 3QU on 2025-08-03
dot icon03/08/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon28/04/2025
Micro company accounts made up to 2024-07-31
dot icon02/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon07/05/2024
Micro company accounts made up to 2023-07-31
dot icon03/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon01/05/2023
Micro company accounts made up to 2022-07-31
dot icon03/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon21/04/2022
Micro company accounts made up to 2021-07-31
dot icon20/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon11/06/2021
Micro company accounts made up to 2020-07-31
dot icon31/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon27/05/2020
Micro company accounts made up to 2019-07-31
dot icon04/08/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-07-31
dot icon07/11/2018
Registered office address changed from Flat 5, Antrim House Stormont Road Battersea London SW11 5EG to 14 Montrose Avenue 14 Montrose Avenue Bristol BS6 6EQ on 2018-11-07
dot icon30/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon01/06/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon09/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/08/2015
Annual return made up to 2015-07-20 no member list
dot icon14/08/2015
Termination of appointment of Jacquelne Margaret Jackson as a director on 2015-05-15
dot icon14/08/2015
Registered office address changed from 33 Merrivale Square Oxford Oxfordshire OX2 6QX to Flat 5, Antrim House Stormont Road Battersea London SW11 5EG on 2015-08-14
dot icon13/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/08/2014
Annual return made up to 2014-07-20 no member list
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/07/2013
Annual return made up to 2013-07-20 no member list
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/03/2013
Termination of appointment of Lucy Silvester as a director
dot icon11/03/2013
Termination of appointment of David Illingworth as a director
dot icon11/03/2013
Registered office address changed from Flat 3 Antrim House Stormont Road Battersea London SW11 5EG on 2013-03-11
dot icon15/10/2012
Annual return made up to 2012-07-20 no member list
dot icon14/06/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/10/2011
Annual return made up to 2011-07-26
dot icon15/10/2010
Appointment of Sara Bloomer as a director
dot icon15/10/2010
Appointment of Robert Alexander Bloomer as a director
dot icon07/10/2010
Appointment of Edward Philip Stevenson as a director
dot icon09/09/2010
Appointment of Michael Reginald Sutharshan Aloysius as a director
dot icon03/09/2010
Appointment of Jacquelne Margaret Jackson as a director
dot icon03/09/2010
Appointment of David George Illingworth as a director
dot icon20/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Alexander Bloomer
Director
23/08/2010 - Present
2
Nell, Alexander Henry Palmer
Secretary
20/07/2010 - Present
-
Aloysius, Michael Reginald Sutharshan
Director
12/08/2010 - Present
-
Nell, Alexander Henry Palmer
Director
20/07/2010 - Present
-
Stevenson, Edward Philip
Director
14/08/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTRIM HOUSE FREEHOLD LIMITED

ANTRIM HOUSE FREEHOLD LIMITED is an(a) Active company incorporated on 20/07/2010 with the registered office located at 60 Church Road, Abbots Leigh, Bristol BS8 3QU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTRIM HOUSE FREEHOLD LIMITED?

toggle

ANTRIM HOUSE FREEHOLD LIMITED is currently Active. It was registered on 20/07/2010 .

Where is ANTRIM HOUSE FREEHOLD LIMITED located?

toggle

ANTRIM HOUSE FREEHOLD LIMITED is registered at 60 Church Road, Abbots Leigh, Bristol BS8 3QU.

What does ANTRIM HOUSE FREEHOLD LIMITED do?

toggle

ANTRIM HOUSE FREEHOLD LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANTRIM HOUSE FREEHOLD LIMITED?

toggle

The latest filing was on 03/08/2025: Registered office address changed from 14 Montrose Avenue 14 Montrose Avenue Bristol BS6 6EQ United Kingdom to 60 Church Road Abbots Leigh Bristol BS8 3QU on 2025-08-03.